Zurich
8002
Switzerland
Director Name | Christ Johann Collenberg |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Swiss |
Status | Closed |
Appointed | 20 July 2011(5 years after company formation) |
Appointment Duration | 1 year, 5 months (closed 08 January 2013) |
Role | Financial Consultant |
Country of Residence | Switzerland |
Correspondence Address | 23 Am Schanzengraben Zurich 8002 Switzerland |
Secretary Name | St John's Square Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 July 2006(6 days after company formation) |
Appointment Duration | 6 years, 5 months (closed 08 January 2013) |
Correspondence Address | 20 Farringdon Place Farringdon Road London EC1M 3AP |
Director Name | Mohammad Ali Guidfar |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 26 July 2006(6 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 July 2008) |
Role | Company Director |
Correspondence Address | 2 Garston Crescent Watford Hertfordshire WD25 0LD |
Director Name | Mr Daniel Lam |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2006(6 days after company formation) |
Appointment Duration | 3 years, 7 months (resigned 12 March 2010) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 106 Gracefield Gardens Streatham London SW16 2TT |
Director Name | Natalia Shachkova |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 14 July 2008(1 year, 12 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 November 2009) |
Role | Company Director |
Correspondence Address | 24 Pattison Road London NW2 2HH |
Director Name | Mr Andrew John Baker |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2010(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 July 2011) |
Role | Company Director |
Country of Residence | Liechtenstein |
Correspondence Address | Farrington Place 20 Farringdon Road London EC1M 3AP |
Director Name | SLC Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2006(same day as company formation) |
Correspondence Address | 42-46 High Street Esher Surrey KT10 9QY |
Secretary Name | SLC Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2006(same day as company formation) |
Correspondence Address | 42-46 High Street Esher Surrey KT10 9QY |
Registered Address | Farrington Place 20 Farringdon Road London EC1M 3AP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
800 at £1 | Grosvenor Trading House LTD 80.00% Ordinary |
---|---|
200 at £1 | Mr Jean-yves Haouzi 20.00% Ordinary |
Latest Accounts | 31 July 2011 (12 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
8 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
18 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
5 September 2012 | Application to strike the company off the register (3 pages) |
5 September 2012 | Application to strike the company off the register (3 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
2 September 2011 | Annual return made up to 20 July 2011 with a full list of shareholders Statement of capital on 2011-09-02
|
2 September 2011 | Annual return made up to 20 July 2011 with a full list of shareholders Statement of capital on 2011-09-02
|
26 August 2011 | Termination of appointment of Andrew Baker as a director (2 pages) |
26 August 2011 | Appointment of Yves Baumann as a director (3 pages) |
26 August 2011 | Appointment of Christ Johann Collenberg as a director (3 pages) |
26 August 2011 | Appointment of Christ Johann Collenberg as a director (3 pages) |
26 August 2011 | Appointment of Yves Baumann as a director (3 pages) |
26 August 2011 | Termination of appointment of Andrew Baker as a director (2 pages) |
18 October 2010 | Secretary's details changed for St John's Square Secretaries Limited on 20 July 2010 (2 pages) |
18 October 2010 | Secretary's details changed for St John's Square Secretaries Limited on 20 July 2010 (2 pages) |
18 October 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (4 pages) |
18 October 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (4 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
31 March 2010 | Total exemption full accounts made up to 31 July 2009 (9 pages) |
31 March 2010 | Total exemption full accounts made up to 31 July 2009 (9 pages) |
18 March 2010 | Termination of appointment of Daniel Lam as a director (2 pages) |
18 March 2010 | Registered office address changed from 11 Grosvenor Place London SW1X 7HH on 18 March 2010 (2 pages) |
18 March 2010 | Appointment of Andrew John Baker as a director (3 pages) |
18 March 2010 | Registered office address changed from 11 Grosvenor Place London SW1X 7HH on 18 March 2010 (2 pages) |
18 March 2010 | Termination of appointment of Daniel Lam as a director (2 pages) |
18 March 2010 | Appointment of Andrew John Baker as a director (3 pages) |
3 December 2009 | Termination of appointment of Natalia Shachkova as a director (2 pages) |
3 December 2009 | Termination of appointment of Natalia Shachkova as a director (2 pages) |
10 August 2009 | Return made up to 20/07/09; full list of members (4 pages) |
10 August 2009 | Return made up to 20/07/09; full list of members (4 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
7 August 2008 | Return made up to 20/07/08; full list of members (4 pages) |
7 August 2008 | Return made up to 20/07/08; full list of members (4 pages) |
6 August 2008 | Appointment terminated director mohammad guidfar (1 page) |
6 August 2008 | Appointment Terminated Director mohammad guidfar (1 page) |
23 July 2008 | Director appointed natalia shachkova (2 pages) |
23 July 2008 | Director appointed natalia shachkova (2 pages) |
8 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
8 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
28 September 2007 | Return made up to 20/07/07; full list of members (5 pages) |
28 September 2007 | Return made up to 20/07/07; full list of members (5 pages) |
18 August 2006 | New director appointed (2 pages) |
18 August 2006 | New director appointed (2 pages) |
10 August 2006 | New secretary appointed (2 pages) |
10 August 2006 | Secretary resigned (1 page) |
10 August 2006 | Ad 26/07/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
10 August 2006 | New secretary appointed (2 pages) |
10 August 2006 | Ad 26/07/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
10 August 2006 | Director resigned (1 page) |
10 August 2006 | Registered office changed on 10/08/06 from: 42-46 high street esher surrey KT10 9QY (1 page) |
10 August 2006 | Secretary resigned (1 page) |
10 August 2006 | New director appointed (2 pages) |
10 August 2006 | Registered office changed on 10/08/06 from: 42-46 high street esher surrey KT10 9QY (1 page) |
10 August 2006 | Director resigned (1 page) |
10 August 2006 | New director appointed (2 pages) |
25 July 2006 | Company name changed buddha bar moscow LIMITED\certificate issued on 25/07/06 (2 pages) |
25 July 2006 | Company name changed buddha bar moscow LIMITED\certificate issued on 25/07/06 (2 pages) |
20 July 2006 | Incorporation (18 pages) |
20 July 2006 | Incorporation (18 pages) |